Ohf Wilmslow Limited

DataGardener
live
Micro

Ohf Wilmslow Limited

10848849Private Limited With Share Capital

6Th Floor 33 Holborn, London, EC1N2HT
Incorporated

04/07/2017

Company Age

8 years

Directors

6

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ohf Wilmslow Limited (10848849) is a private limited with share capital incorporated on 04/07/2017 (8 years old) and registered in london, EC1N2HT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 04/07/2017
EC1N2HT

Financial Overview

Total Assets

£16.92M

Liabilities

£11.55M

Net Assets

£5.38M

Turnover

£911.9K

Cash

£0

Key Metrics

6

Directors

2

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2019
Capital Allotment Shares
Category:Capital
Date:13-02-2019
Capital Alter Shares Subdivision
Category:Capital
Date:13-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:13-02-2019
Resolution
Category:Resolution
Date:12-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Resolution
Category:Resolution
Date:28-07-2017
Incorporation Company
Category:Incorporation
Date:04-07-2017

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date09/08/2025
Latest Accounts31/12/2024

Trading Addresses

1 St Georges Court, Altrincham Business Park, Altrincham, Cheshire, WA145UA
33 Holborn, London, EC1N2HTRegistered
33 Holborn, London, EC1N2HTRegistered

Contact

newcarehomes.com
6Th Floor 33 Holborn, London, EC1N2HT